Crimp Hill Road Old Windsor
Windsor
Berkshire
SL4 2SP
Director Name | Mrs Sarah Welburn |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(9 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crofters Crimp Hill Old Windsor Berkshire SL4 2QY |
Secretary Name | Mrs Sarah Welburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(9 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crofters Crimp Hill Old Windsor Berkshire SL4 2QY |
Director Name | Mr Mark Robert Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1996(13 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Photographic Laboratory Techni |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sanderling Road Beltinge Herne Bay Kent CT6 6HE |
Director Name | Mr Simon Welburn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1993) |
Role | Senior Technician |
Correspondence Address | 44 Putney High Street London SW15 1SH |
Registered Address | Brb Wilkins Kennedy Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 September 2001 | Dissolved (1 page) |
---|---|
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
2 September 1997 | Liquidators statement of receipts and payments (6 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: elvaco house 180 high street egham surrey TW20 9DN (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Appointment of a voluntary liquidator (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 2 crofters crimp hill old windsor berks SL4 2QY (1 page) |
9 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Ad 08/01/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |